U.S. Federal Court Records for the District of New Hampshire

new hampshire Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of New Hampshire
Case Information:
  • Case Number: 13-12298-
  • Case Name: Kathryn D. Vitale
  • Filing Type: Federal
Filing History
October, 2018
  • October 28, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • October 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • October 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • October 10, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
September, 2018
  • September 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • September 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
August, 2018
  • August 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • August 23, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
  • August 23, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Unclaimed Funds]
  • August 21, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • August 01, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
June, 2018
  • June 22, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
  • June 12, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
May, 2018
  • May 22, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • May 19, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • May 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
  • May 12, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • May 10, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • May 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • May 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • May 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • May 01, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
April, 2018
  • April 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
March, 2018
  • March 20, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
June, 2017
  • June 27, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2016
  • July 11, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
April, 2016
  • April 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
October, 2015
  • October 30, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
September, 2015
  • September 09, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
June, 2014
  • June 20, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay (FEE)]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.